Search icon

WOOLVERTON OLDSMOBILE-GMC TRUCK, INC.

Company Details

Entity Name: WOOLVERTON OLDSMOBILE-GMC TRUCK, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 24 Jan 1972 (53 years ago)
Date of dissolution: 19 Sep 2003 (21 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 19 Sep 2003 (21 years ago)
Document Number: 827378
FEI/EIN Number 59-1408427
Address: 1325 CASSAT AVENUE, JACKSONVILLE, FL 32205
Mail Address: 1325 CASSAT AVENUE, JACKSONVILLE, FL 32205
ZIP code: 32205
County: Duval
Place of Formation: DELAWARE

Agent

Name Role Address
WOOLVERTON JR,FREDERICK T Agent 3025 FOREST CIRCLE, JACKSONVILLE, FL 32257

President

Name Role Address
WOOLVERTON JR,FRED T President 3023 FOREST CIRCLE, JACKSONVILLE, FL

Director

Name Role Address
WOOLVERTON JR,FRED T Director 3023 FOREST CIRCLE, JACKSONVILLE, FL
WOOLVERTON, JEAN Director 3023 FOREST CIRCLE, JACKSONVILLE, FL
EDWARDS, GREGORY C. Director 5800 CLIFTON AVE, JACKSONVILLE, FL

Vice President

Name Role Address
WOOLVERTON, JEAN Vice President 3023 FOREST CIRCLE, JACKSONVILLE, FL

Secretary

Name Role Address
EDWARDS, GREGORY C. Secretary 5800 CLIFTON AVE, JACKSONVILLE, FL

Treasurer

Name Role Address
EDWARDS, GREGORY C. Treasurer 5800 CLIFTON AVE, JACKSONVILLE, FL

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 2003-09-19 No data No data
REGISTERED AGENT ADDRESS CHANGED 2000-05-01 3025 FOREST CIRCLE, JACKSONVILLE, FL 32257 No data
NAME CHANGE AMENDMENT 1988-04-01 WOOLVERTON OLDSMOBILE-GMC TRUCK, INC. No data

Documents

Name Date
ANNUAL REPORT 2002-07-16
ANNUAL REPORT 2001-05-10
ANNUAL REPORT 2000-05-01
ANNUAL REPORT 1999-02-20
ANNUAL REPORT 1998-01-20
ANNUAL REPORT 1997-02-10
ANNUAL REPORT 1996-02-13
ANNUAL REPORT 1995-03-06

Date of last update: 06 Feb 2025

Sources: Florida Department of State